About

Registered Number: 02438435
Date of Incorporation: 01/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Kulite House, Stroudley Road, Basingstoke, Hampshire, RG24 8UG,

 

Based in Hampshire, Net2edge Ltd was established in 1989, it's status at Companies House is "Active". The current directors of the business are listed as Fandrich, Mark David, Strawbridge, Jacqueline, Circo, Miles, Martin, Kevin John, Wakileh, George. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANDRICH, Mark David 14 January 2017 - 1
CIRCO, Miles N/A 01 August 1996 1
MARTIN, Kevin John 14 January 2017 31 October 2018 1
WAKILEH, George 01 January 2016 14 October 2016 1
Secretary Name Appointed Resigned Total Appointments
STRAWBRIDGE, Jacqueline N/A 22 April 1994 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 July 2016
AD01 - Change of registered office address 14 July 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 November 2014
CERTNM - Change of name certificate 02 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 November 2011
SH01 - Return of Allotment of shares 12 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AA01 - Change of accounting reference date 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 16 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 28 September 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2003
363s - Annual Return 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 05 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 13 May 2002
225 - Change of Accounting Reference Date 14 February 2002
363s - Annual Return 30 October 2001
395 - Particulars of a mortgage or charge 07 September 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 18 June 1998
363a - Annual Return 13 November 1997
363(353) - N/A 13 November 1997
AA - Annual Accounts 18 March 1997
395 - Particulars of a mortgage or charge 31 December 1996
363a - Annual Return 28 October 1996
288 - N/A 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
AA - Annual Accounts 17 April 1996
363x - Annual Return 20 October 1995
363(353) - N/A 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
353a - Register of members in non-legible form 08 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 November 1994
288 - N/A 30 October 1994
363s - Annual Return 20 October 1994
288 - N/A 17 May 1994
395 - Particulars of a mortgage or charge 03 March 1994
287 - Change in situation or address of Registered Office 17 February 1994
AA - Annual Accounts 13 December 1993
AA - Annual Accounts 13 December 1993
363x - Annual Return 12 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1993
AA - Annual Accounts 27 November 1992
363x - Annual Return 13 November 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 09 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
AA - Annual Accounts 02 December 1991
287 - Change in situation or address of Registered Office 22 November 1991
363x - Annual Return 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
123 - Notice of increase in nominal capital 18 June 1991
363x - Annual Return 13 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
395 - Particulars of a mortgage or charge 20 April 1990
288 - N/A 10 January 1990
RESOLUTIONS - N/A 24 November 1989
288 - N/A 24 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1989
288 - N/A 08 November 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 08 November 1989
NEWINC - New incorporation documents 01 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2003 Outstanding

N/A

Deposit agreement to secure own liabilities 21 March 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2003 Fully Satisfied

N/A

Mortgage deed 31 August 2001 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 23 December 1996 Fully Satisfied

N/A

Single debenture 01 March 1994 Fully Satisfied

N/A

Debenture 11 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.